THOUGHTRIVER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 100074690004, created on 2025-08-01

View Document

24/06/2524 June 2025 NewTermination of appointment of Alice Catherine Paley as a secretary on 2025-06-24

View Document

24/06/2524 June 2025 NewAppointment of Mrs Kirsten Alderton as a secretary on 2025-06-24

View Document

22/04/2522 April 2025 Registration of charge 100074690003, created on 2025-04-08

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Resolutions

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

25/10/2425 October 2024 Registration of charge 100074690002, created on 2024-10-15

View Document

14/08/2414 August 2024 Registration of charge 100074690001, created on 2024-07-29

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

17/04/2417 April 2024 Termination of appointment of Lee Foster Maughan as a director on 2024-03-27

View Document

17/04/2417 April 2024 Termination of appointment of Timothy Roger Pullan as a director on 2024-03-27

View Document

17/04/2417 April 2024 Notification of Duncan Anthony Painter as a person with significant control on 2024-03-27

View Document

17/04/2417 April 2024 Withdrawal of a person with significant control statement on 2024-04-17

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

07/02/247 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Registered office address changed from C/O Taylor Vinters, 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 2023-08-16

View Document

25/05/2325 May 2023 Appointment of Ms Jennifer Elizabeth Hill as a director on 2023-04-26

View Document

25/05/2325 May 2023 Appointment of Mr Lee Maughan as a director on 2023-04-26

View Document

25/05/2325 May 2023 Appointment of Mr Patrick Miller as a director on 2023-04-26

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Change of share class name or designation

View Document

08/04/238 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Conor Scanlan as a director on 2023-03-14

View Document

22/03/2322 March 2023 Notification of a person with significant control statement

View Document

22/03/2322 March 2023 Cessation of Timothy Roger Pullan as a person with significant control on 2023-03-14

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

10/01/2310 January 2023 Termination of appointment of Jeffrey Scott Sage as a director on 2023-01-10

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

01/04/221 April 2022 Termination of appointment of Nicholas John Halstead as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to 50-60 Station Road Cambridge CB1 2JH

View Document

30/07/2130 July 2021 Termination of appointment of Michael Brent Lisowski as a director on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

07/01/217 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/2030 December 2020 SECOND FILED SH01 - 17/12/20 STATEMENT OF CAPITAL GBP 2582.589

View Document

18/12/2018 December 2020 17/11/20 STATEMENT OF CAPITAL GBP 2582.589

View Document

18/12/2018 December 2020 23/11/20 STATEMENT OF CAPITAL GBP 2580.523

View Document

08/10/208 October 2020 ADOPT ARTICLES 19/08/2020

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

08/10/208 October 2020 ADOPT ARTICLES 19/08/2020

View Document

29/09/2029 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 2531.66

View Document

28/08/2028 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 2500.67

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIDSON

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MS AKRITI DOKANIA

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED DR MICHAEL BRENT LISOWSKI

View Document

05/08/205 August 2020 SECRETARY APPOINTED MRS ALICE CATHERINE PALEY

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW TILLEY

View Document

15/06/2015 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 1754.291

View Document

16/04/1916 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

07/02/197 February 2019 SECOND FILED SH01 - 10/10/18 STATEMENT OF CAPITAL GBP 1367606

View Document

03/01/193 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 1748.353

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER PULLAN / 10/10/2018

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 ADOPT ARTICLES 10/10/2018

View Document

26/10/1826 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 1664.518

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JEFFREY SCOTT SAGE

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR MARTIN JAMES DAVIDSON

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEYER

View Document

18/10/1818 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 1211.133

View Document

31/05/1831 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 1126.942

View Document

31/05/1831 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 1211.133

View Document

27/04/1827 April 2018 SAIL ADDRESS CREATED

View Document

27/04/1827 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/177 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/07/161 July 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

14/06/1614 June 2016 26/04/16 STATEMENT OF CAPITAL GBP 1052.627

View Document

05/05/165 May 2016 29/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MATTHEW MEYER

View Document

29/04/1629 April 2016 ADOPT ARTICLES 29/03/2016

View Document

14/04/1614 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1614 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 750

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company